About

Registered Number: 02581139
Date of Incorporation: 08/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: RADFORD & SERGEANT LIMITED, Building 3 Watchmoor Park, Camberley, Surrey, GU15 3YL

 

Photochemical Reactors Ltd was founded on 08 February 1991 and are based in Camberley in Surrey, it's status is listed as "Active". This business has 2 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIEM, Martin N/A - 1
PRIEM, Sylvia Ann Caroline N/A 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 30 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 01 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 26 September 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 22 July 1998
287 - Change in situation or address of Registered Office 22 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 03 June 1992
363b - Annual Return 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1991
288 - N/A 18 February 1991
NEWINC - New incorporation documents 08 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.